Search icon

560-589-715 LLC

Company Details

Name: 560-589-715 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2009 (15 years ago)
Entity Number: 3892269
ZIP code: 12018
County: Albany
Place of Formation: New York
Address: 473 Dunham Hollow Road, Averill Park, NY, United States, 12018

DOS Process Agent

Name Role Address
COSIMO GITTO DOS Process Agent 473 Dunham Hollow Road, Averill Park, NY, United States, 12018

History

Start date End date Type Value
2016-01-26 2018-07-16 Address 1069 THACHER PARK RD, EAST BERNE, NY, 12059, USA (Type of address: Service of Process)
2013-12-12 2016-01-26 Address 1069 THACHER PARK RD, EAST BERNE, NY, 12059, USA (Type of address: Service of Process)
2013-10-28 2013-12-12 Address 1069 THACHER PARK RD, EAST BERNE, NY, 12059, USA (Type of address: Service of Process)
2009-12-23 2013-10-28 Address 8 AIRLINE DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220910000680 2022-09-10 BIENNIAL STATEMENT 2021-12-01
200206060253 2020-02-06 BIENNIAL STATEMENT 2019-12-01
180716006102 2018-07-16 BIENNIAL STATEMENT 2017-12-01
160126006006 2016-01-26 BIENNIAL STATEMENT 2015-12-01
131212006421 2013-12-12 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83400.00
Total Face Value Of Loan:
83400.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State